Middleton
Kings Lynn
Norfolk
PE32 1SE
Director Name | Mr Kevin Graham George |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1995(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Betws-Y-Coed Blackborough End, Middleton Kings Lynn Norfolk PE32 1SE |
Secretary Name | Mr Gary William George |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1995(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Betws-7-Coed Blackborough End Middleton Kings Lynn Norfolk PE32 1SE |
Director Name | William John George |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Acacia House Blackborough End Middleton Kings Lynn Norfolk PE32 1SE |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
400 at 1 | William John George 40.00% Ordinary |
---|---|
300 at 1 | Gary George 30.00% Ordinary |
300 at 1 | Kevin Graham George 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,657 |
Cash | £2,297 |
Current Liabilities | £113,911 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 March 2016 | Restoration by order of the court (2 pages) |
---|---|
13 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2014 | Final Gazette dissolved following liquidation (1 page) |
13 March 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
24 May 2013 | Liquidators statement of receipts and payments to 15 March 2013 (16 pages) |
24 May 2013 | Liquidators' statement of receipts and payments to 15 March 2013 (16 pages) |
15 May 2012 | Liquidators statement of receipts and payments to 15 March 2012 (14 pages) |
15 May 2012 | Liquidators' statement of receipts and payments to 15 March 2012 (14 pages) |
5 July 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
28 March 2011 | Statement of affairs with form 4.19 (5 pages) |
28 March 2011 | Appointment of a voluntary liquidator (1 page) |
28 March 2011 | Resolutions
|
8 March 2011 | Registered office address changed from Acacia House, Sandy Lane Blackborough End Kings Lynn Norfolk PE32 1SE on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Acacia House, Sandy Lane Blackborough End Kings Lynn Norfolk PE32 1SE on 8 March 2011 (2 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 June 2010 | Director's details changed for Kevin Graham George on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
25 June 2010 | Director's details changed for Gary William George on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Kevin Graham George on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Gary William George on 1 October 2009 (2 pages) |
28 July 2009 | Return made up to 27/03/09; full list of members (4 pages) |
16 June 2009 | Return made up to 27/03/08; full list of members (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 January 2008 | Return made up to 27/03/07; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 June 2005 | Return made up to 27/03/05; full list of members
|
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Return made up to 27/03/03; full list of members (7 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 May 2002 | Return made up to 27/03/02; full list of members (7 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 July 2001 | Return made up to 27/03/01; full list of members (7 pages) |
9 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Return made up to 27/03/00; full list of members (7 pages) |
6 April 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: 90A walm lane london NW2 4QY (1 page) |
1 April 1999 | Accounts made up to 31 March 1998 (9 pages) |
29 March 1999 | Return made up to 27/03/99; full list of members (4 pages) |
20 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
12 May 1997 | Return made up to 27/03/97; no change of members (8 pages) |
15 April 1997 | Resolutions
|
15 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New secretary appointed (2 pages) |
3 July 1996 | Return made up to 27/03/96; full list of members (6 pages) |
23 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
23 May 1996 | Resolutions
|
3 April 1995 | Secretary resigned (2 pages) |
27 March 1995 | Incorporation (40 pages) |